Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRINITY COMMUNITY ARTS LIMITED
Company Information for

TRINITY COMMUNITY ARTS LIMITED

THE TRINITY CENTRE, TRINITY ROAD, BRISTOL, AVON, BS2 0NW,
Company Registration Number
04372577
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Trinity Community Arts Ltd
TRINITY COMMUNITY ARTS LIMITED was founded on 2002-02-13 and has its registered office in Bristol. The organisation's status is listed as "Active". Trinity Community Arts Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TRINITY COMMUNITY ARTS LIMITED
 
Legal Registered Office
THE TRINITY CENTRE
TRINITY ROAD
BRISTOL
AVON
BS2 0NW
Other companies in BS2
 
Charity Registration
Charity Number 1144770
Charity Address TRINITY COMMUNITY ARTS LTD, THE TRINITY CENTRE, TRINITY ROAD, BRISTOL, BS2 0NW
Charter
Filing Information
Company Number 04372577
Company ID Number 04372577
Date formed 2002-02-13
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB123388420  
Last Datalog update: 2024-12-05 06:16:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRINITY COMMUNITY ARTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRINITY COMMUNITY ARTS LIMITED

Current Directors
Officer Role Date Appointed
BONDLAW SECRETARIES LIMITED
Company Secretary 2009-10-26
GLYN EVERETT
Director 2014-09-18
HANNAH FOWLER
Director 2016-09-27
TOM MARSHMAN
Director 2016-09-27
FIDEL MERAZ
Director 2017-10-08
KATY ROSE NOAKES
Director 2017-10-08
LAURA WILLIAMS
Director 2017-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BARKER
Director 2009-09-19 2017-10-08
SIMON BATES
Director 2011-07-27 2017-10-08
SIMON JOHN BIRCH
Director 2011-07-27 2014-09-18
SIMON PATRICK HEWES
Director 2011-07-27 2014-09-18
GEOFF DAY
Director 2009-09-19 2013-11-29
MIKE ASHLEY
Director 2009-09-19 2013-09-27
NATHAN BENJAMIN
Director 2009-09-19 2013-04-16
EMMA LOUISE HARVEY
Company Secretary 2009-03-01 2009-10-26
SARAH CORFIELD
Director 2009-04-15 2009-09-19
MAXIMILIAN FYFE-BEEDELL
Director 2009-03-27 2009-09-19
GEMMA MARIE SMITH
Company Secretary 2009-04-02 2009-04-15
JOE BLACK
Director 2004-07-19 2009-04-15
GAEL KATHRYN SUSAN DOSWELL
Director 2008-10-20 2009-04-15
KIERAN DOSWELL
Director 2008-11-24 2009-04-15
MAXIMILIAN FYFE
Director 2009-03-23 2009-03-23
JOE BLACK
Director 2004-07-19 2009-03-21
GAEL KATHRYN SUSAN DOSWELL
Director 2008-05-20 2009-03-21
KIERAN DOSWELL
Director 2008-11-21 2009-03-21
PHILLIP CATTERMOLE
Director 2007-12-11 2009-03-19
JONATHAN MATTHEW HEWITT
Director 2002-03-18 2009-03-19
EMMA LOUISE HARVEY
Company Secretary 2009-03-01 2009-03-05
MICHAEL ARTHUR PHELPS
Company Secretary 2008-10-01 2009-03-01
KIERAN DAEVID DOSWELL
Company Secretary 2002-02-13 2008-09-30
DAVID DRAVIE JOHN
Director 2004-05-01 2008-02-20
NICHOLAS FRANCIS FYFE
Director 2002-02-13 2007-06-22
BENJAMIN RALPH EDWARDS
Director 2002-02-13 2004-02-01
HCS SECRETARIAL LIMITED
Nominated Secretary 2002-02-13 2002-02-15
HANOVER DIRECTORS LIMITED
Nominated Director 2002-02-13 2002-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BONDLAW SECRETARIES LIMITED NOBLE ENERGY SL LIMITED Company Secretary 2018-02-22 CURRENT 2012-08-24 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED DEVON SOCIAL FINANCE LIMITED Company Secretary 2017-06-09 CURRENT 2017-06-09 Active
BONDLAW SECRETARIES LIMITED NOBLE ENERGY FALKLANDS LIMITED Company Secretary 2015-07-02 CURRENT 2012-08-02 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED SNS (E&P) LIMITED Company Secretary 2015-07-01 CURRENT 2012-04-17 Dissolved 2016-09-06
BONDLAW SECRETARIES LIMITED ATLANTIS OFFSHORE LIMITED Company Secretary 2014-04-16 CURRENT 2014-02-21 Active
BONDLAW SECRETARIES LIMITED SONAR EQUIPMENT SERVICES LIMITED Company Secretary 2014-01-28 CURRENT 2001-09-13 Dissolved 2017-04-11
BONDLAW SECRETARIES LIMITED DPS SUBSEA TECHNOLOGIES LIMITED Company Secretary 2014-01-28 CURRENT 1989-12-27 Dissolved 2017-04-11
BONDLAW SECRETARIES LIMITED DREELAN SERVICES LIMITED Company Secretary 2014-01-15 CURRENT 1997-11-12 Active
BONDLAW SECRETARIES LIMITED GAELIC ENERGY LIMITED Company Secretary 2014-01-15 CURRENT 2010-01-18 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED TRINITY COMMUNITY ENTERPRISES LIMITED Company Secretary 2011-11-15 CURRENT 2011-11-15 Active
BONDLAW SECRETARIES LIMITED NOBLE ENERGY (ISE) LIMITED Company Secretary 2011-06-02 CURRENT 1980-04-03 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED NOBLE ENERGY (OILEX) LIMITED Company Secretary 2011-06-02 CURRENT 1964-03-20 Active
BONDLAW SECRETARIES LIMITED STUDIO ABA LIMITED Company Secretary 2011-05-24 CURRENT 2011-05-24 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED SEQUANA CAPITAL UK LIMITED Company Secretary 2010-12-31 CURRENT 2004-01-21 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED GROSVENOR WASTE MANAGEMENT LIMITED Company Secretary 2010-11-18 CURRENT 2010-11-18 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED OAKLEY WASTE MANAGEMENT LIMITED Company Secretary 2010-11-17 CURRENT 2010-06-17 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED ALIBONE RECYCLING LIMITED Company Secretary 2010-11-17 CURRENT 2010-06-17 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED ANGLIA RECYCLING LIMITED Company Secretary 2010-11-17 CURRENT 2010-06-17 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED PEARSONS (THETFORD) LIMITED Company Secretary 2010-10-22 CURRENT 2010-10-22 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED BOND PEARCE (RESOURCES) Company Secretary 2010-04-30 CURRENT 1994-09-21 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED GENETIX GROUP LIMITED Company Secretary 2010-03-15 CURRENT 2000-06-27 Dissolved 2015-08-18
BONDLAW SECRETARIES LIMITED MOLECULAR DEVICES (NEW MILTON) LTD Company Secretary 2010-03-15 CURRENT 1991-11-04 Dissolved 2015-12-08
BONDLAW SECRETARIES LIMITED NOBLE ENERGY CAPITAL LIMITED Company Secretary 2009-12-08 CURRENT 2009-12-08 Active
HANNAH FOWLER TRINITY COMMUNITY ENTERPRISES LIMITED Director 2016-09-27 CURRENT 2011-11-15 Active
TOM MARSHMAN TRINITY COMMUNITY ENTERPRISES LIMITED Director 2016-09-27 CURRENT 2011-11-15 Active
FIDEL MERAZ TRINITY COMMUNITY ENTERPRISES LIMITED Director 2017-10-08 CURRENT 2011-11-15 Active
KATY ROSE NOAKES TRINITY COMMUNITY ENTERPRISES LIMITED Director 2017-10-08 CURRENT 2011-11-15 Active
LAURA WILLIAMS TRINITY COMMUNITY ENTERPRISES LIMITED Director 2017-10-08 CURRENT 2011-11-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-27Amended group accounts made up to 2024-03-31
2024-11-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-09-02Director's details changed for Ms Paul Orrell on 2024-09-02
2024-08-29DIRECTOR APPOINTED MS PAUL ORRELL
2024-08-01DIRECTOR APPOINTED DR GLYN DAVID EVERETT
2024-03-12APPOINTMENT TERMINATED, DIRECTOR HELEN DUFFY
2024-03-12CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2024-02-07APPOINTMENT TERMINATED, DIRECTOR CLAIRE MCALPINE
2024-02-05APPOINTMENT TERMINATED, DIRECTOR NATASHA NANUK
2023-12-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-11-27APPOINTMENT TERMINATED, DIRECTOR GLYN DAVID EVERETT
2023-11-27APPOINTMENT TERMINATED, DIRECTOR MIJANOU BLECH
2023-11-27DIRECTOR APPOINTED MS SAMIA SAIDI
2023-06-20APPOINTMENT TERMINATED, DIRECTOR HELEN ASHLEY
2023-06-20APPOINTMENT TERMINATED, DIRECTOR NIR PALDI
2023-06-20Director's details changed for Mr Chris Luffingham on 2023-06-20
2023-06-20Director's details changed for Helen Duffy on 2023-06-20
2023-06-05Appointment of Ms Sarah Joanna Bentley as company secretary on 2023-05-31
2023-06-05Termination of appointment of Jenna Rebecca Graves on 2023-05-31
2023-04-12CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2022-12-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE RUTH SMITH
2022-11-23TM02Termination of appointment of Ben Hargreaves on 2022-11-10
2022-11-23AP03Appointment of Miss Jenna Rebecca Graves as company secretary on 2022-11-10
2022-02-15Termination of appointment of Carolyn Jayne Spittlehouse on 2022-02-15
2022-02-15Appointment of Mr Ben Hargreaves as company secretary on 2022-02-15
2022-02-15CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2022-02-15TM02Termination of appointment of Carolyn Jayne Spittlehouse on 2022-02-15
2022-02-15AP03Appointment of Mr Ben Hargreaves as company secretary on 2022-02-15
2021-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-14AP01DIRECTOR APPOINTED CLAIRE MCALPINE
2021-10-13AP01DIRECTOR APPOINTED KHAN TALBERT JOHNSON
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR TOM MARSHMAN
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2021-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-12AP03Appointment of Mrs Carolyn Jayne Spittlehouse as company secretary on 2020-11-03
2020-11-12TM02Termination of appointment of Bondlaw Secretaries Limited on 2020-11-03
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR LAURA WILLIAMS
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2020-02-18CH01Director's details changed for Dr Glyn David Everett on 2020-02-12
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR KATY ROSE NOAKES
2019-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2018-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-29AP01DIRECTOR APPOINTED HELEN ASHLEY
2018-07-17CH01Director's details changed for Dr Glyn Everett on 2018-07-17
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR EWEN DAVID MACGREGOR
2018-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 043725770002
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-12AP01DIRECTOR APPOINTED FIDEL MERAZ
2017-10-12AP01DIRECTOR APPOINTED LAURA WILLIAMS
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BATES
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARKER
2017-10-12AP01DIRECTOR APPOINTED KATY ROSE NOAKES
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL JAMES
2016-11-18AP01DIRECTOR APPOINTED MS HANNAH FOWLER
2016-11-17AP01DIRECTOR APPOINTED MR TOM MARSHMAN
2016-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-02-24CH04SECRETARY'S DETAILS CHNAGED FOR BONDLAW SECRETARIES LIMITED on 2015-06-08
2016-02-18AR0113/02/16 ANNUAL RETURN FULL LIST
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR PAULETTE ANN LEE NORTH
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-05AA01Previous accounting period extended from 31/12/14 TO 31/03/15
2015-02-20AR0113/02/15 ANNUAL RETURN FULL LIST
2015-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / EWEN DAVID MACGREGOR / 29/01/2015
2014-10-02AP01DIRECTOR APPOINTED DR GLYN EVERETT
2014-10-02AP01DIRECTOR APPOINTED EWEN DAVID MACGREGOR
2014-10-02AP01DIRECTOR APPOINTED JONATHAN PAUL JAMES
2014-10-01AP01DIRECTOR APPOINTED MS PAULETTE ANN LEE NORTH
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HEWES
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BIRCH
2014-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR LUCY TUTTON
2014-02-24AR0113/02/14 NO MEMBER LIST
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR GEOFF DAY
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MIKE ASHLEY
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN BENJAMIN
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 043725770001
2013-07-15MISCSEC 519 2006
2013-06-19AUDAUDITOR'S RESIGNATION
2013-03-15AR0113/02/13 NO MEMBER LIST
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PAULA WOODMAN
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR TELBERT JAMES
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR RIORDAN
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA LEE
2012-06-15AA31/12/11 TOTAL EXEMPTION FULL
2012-02-16AR0113/02/12 NO MEMBER LIST
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE ASHLEY / 01/12/2011
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PATRICK HEWES / 01/12/2011
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARKER / 01/12/2011
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TELBERT ANTHONY JAMES / 01/12/2011
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN BENJAMIN / 01/12/2011
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFF DAY / 01/12/2011
2011-11-21RES01ADOPT ARTICLES 09/11/2011
2011-08-26AA31/12/10 TOTAL EXEMPTION FULL
2011-08-01AP01DIRECTOR APPOINTED PAULA NOREEN WOODMAN
2011-08-01AP01DIRECTOR APPOINTED MR SIMON PATRICK HEWES
2011-08-01AP01DIRECTOR APPOINTED SIMON BATES
2011-08-01AP01DIRECTOR APPOINTED LUCY SAMANTHA CHRISTABEL TUTTON
2011-08-01AP01DIRECTOR APPOINTED MR SIMON JOHN BIRCH
2011-08-01AP01DIRECTOR APPOINTED VICTOR MANUEL RIORDAN
2011-08-01AP01DIRECTOR APPOINTED SANDRA LEE
2011-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN BENJAMIN / 01/07/2010
2011-03-18AR0113/02/11 NO MEMBER LIST
2011-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARKER / 18/08/2010
2011-01-18RES01ADOPT ARTICLES 25/11/2010
2010-09-28AA31/12/09 TOTAL EXEMPTION FULL
2010-03-18AR0113/02/10 NO MEMBER LIST
2009-12-04AP04CORPORATE SECRETARY APPOINTED BONDLAW SECRETARIES LIMITED
2009-12-04TM02APPOINTMENT TERMINATED, SECRETARY EMMA HARVEY
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR DERRICK STERLING
2009-09-28288aDIRECTOR APPOINTED MR TELBERT JAMES
2009-09-28288aDIRECTOR APPOINTED MR GEOFF DAY
2009-09-28288aDIRECTOR APPOINTED MR JOHN BARKER
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR MAXIMILIAN FYFE-BEEDELL
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS SAAF
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR SARAH CORFIELD
2009-09-28288aDIRECTOR APPOINTED MR NATHAN BENJAMIN
2009-09-28288aDIRECTOR APPOINTED MR MIKE ASHLEY
2009-07-31AA31/12/08 TOTAL EXEMPTION FULL
2009-04-23287REGISTERED OFFICE CHANGED ON 23/04/2009 FROM TRINITY CENTRE TRINITY ROAD BRISTOL BS2 0NW
2009-04-22288aDIRECTOR APPOINTED MR DERRICK STERLING
2009-04-20287REGISTERED OFFICE CHANGED ON 20/04/2009 FROM THE TRINITY CENTRE TRINITY ROAD BRISTOL ENGLAND BS2 0NW
2009-04-17287REGISTERED OFFICE CHANGED ON 17/04/2009 FROM TRINITY CENTRE TRINITY ROAD BRISTOL AVON BS2 0NW
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRINITY COMMUNITY ARTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRINITY COMMUNITY ARTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-05 Outstanding BIG LOTTERY FUND
Intangible Assets
Patents
We have not found any records of TRINITY COMMUNITY ARTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRINITY COMMUNITY ARTS LIMITED
Trademarks
We have not found any records of TRINITY COMMUNITY ARTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TRINITY COMMUNITY ARTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2014-7 GBP £2,099
Bristol City Council 2012-12 GBP £5,000
Bristol City Council 2012-10 GBP £5,000
Bristol City Council 2012-9 GBP £10,000
Bristol City Council 2012-4 GBP £5,000
Bristol City Council 2011-5 GBP £3,538 466 FUTURE JOBS FUND BID 2
Bristol City Council 2011-4 GBP £2,825 466 FUTURE JOBS FUND BID 2
Bristol City Council 2011-3 GBP £3,990 466 FUTURE JOBS FUND BID 2
Bristol City Council 2011-2 GBP £4,275 466 FUTURE JOBS FUND BID 2
Bristol City Council 2011-1 GBP £2,138 466 FUTURE JOBS FUND BID 2
Bristol City Council 0-0 GBP £50,556

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TRINITY COMMUNITY ARTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRINITY COMMUNITY ARTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRINITY COMMUNITY ARTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.